This company is commonly known as Academy Of Ideas Ltd. The company was founded 24 years ago and was given the registration number 03953146. The firm's registered office is in LONDON. You can find them at Unit 208, Cocoa Studios The Biscuit Factory, Drummond Road, London, . This company's SIC code is 82302 - Activities of conference organisers.
Name | : | ACADEMY OF IDEAS LTD |
---|---|---|
Company Number | : | 03953146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 208, Cocoa Studios The Biscuit Factory, Drummond Road, London, England, SE16 4DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Firs House, Acacia Road, London, N22 5SA | Secretary | 16 March 2000 | Active |
Second Floor, 5-8 The Sanctuary, London, United Kingdom, SW1P 3JS | Director | 22 August 2023 | Active |
1 Firs House, Acacia Road, London, N22 5SA | Director | 16 March 2000 | Active |
Second Floor, 5-8 The Sanctuary, London, United Kingdom, SW1P 3JS | Director | 22 August 2023 | Active |
23 Roslyn Road, London, N15 5JB | Director | 16 March 2000 | Active |
15, St. Anns Road, Faversham, England, ME13 8RH | Director | 17 August 2000 | Active |
63 Sutton Court, Fauconberg Road, London, W4 3JF | Director | 16 March 2000 | Active |
Eleanor Jane Lee | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Second Floor, 5-8 The Sanctuary, London, United Kingdom, SW1P 3JS |
Nature of control | : |
|
Ms Eleanor Jane Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | United Kingdom |
Address | : | Signet House, London, EC1M 3JP |
Nature of control | : |
|
Ms Claire Regina Fox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | United Kingdom |
Country of residence | : | United Kingdom |
Address | : | Second Floor, 5-8 The Sanctuary, London, United Kingdom, SW1P 3JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-27 | Officers | Appoint person director company with name date. | Download |
2023-08-27 | Officers | Appoint person director company with name date. | Download |
2023-08-19 | Address | Change registered office address company with date old address new address. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-13 | Address | Change registered office address company with date old address new address. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-26 | Address | Change registered office address company with date old address new address. | Download |
2018-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-15 | Officers | Termination director company with name termination date. | Download |
2018-05-13 | Officers | Change person director company with change date. | Download |
2018-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.